STANLEY GIBBONS AUCTIONS LIMITED

STANLEY GIBBONS AUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTANLEY GIBBONS AUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00163668
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STANLEY GIBBONS AUCTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STANLEY GIBBONS AUCTIONS LIMITED located?

    Registered Office Address
    399 Strand
    London
    WC2R 0LX
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANLEY GIBBONS AUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for STANLEY GIBBONS AUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Kevin Fitzpatrick as a director on Aug 02, 2023

    1 pagesTM01

    Termination of appointment of Tom Pickford as a director on Aug 02, 2023

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Kevin Fitzpatrick as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr Tom Pickford as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Tom Pickford as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Kevin Fitzpatrick as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Kevin Fitzpatrick as a secretary on Aug 01, 2023

    1 pagesTM02

    Director's details changed for Mr Tom Pickford on Jan 01, 2023

    2 pagesCH01

    Termination of appointment of Graham Elliott Shircore as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Mr Tom Pickford as a director on Jan 01, 2023

    2 pagesAP01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Fitzpatrick as a secretary on Nov 15, 2021

    2 pagesAP03

    Appointment of Mr Kevin Fitzpatrick as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Anthony Michael Gee as a director on Nov 15, 2021

    1 pagesTM01

    Termination of appointment of Anthony Michael Gee as a secretary on Nov 15, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Kenneth Purkis as a director on Nov 02, 2020

    1 pagesTM01

    Appointment of Mr Graham Elliott Shircore as a director on Nov 02, 2020

    2 pagesAP01

    Appointment of Mr Anthony Michael Gee as a secretary on Nov 02, 2020

    2 pagesAP03

    Who are the officers of STANLEY GIBBONS AUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZPATRICK, Kevin
    399 Strand
    London
    WC2R 0LX
    Secretary
    399 Strand
    London
    WC2R 0LX
    289605610001
    GEE, Anthony Michael
    399 Strand
    London
    WC2R 0LX
    Secretary
    399 Strand
    London
    WC2R 0LX
    276052100001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Secretary
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    BritishChartered Accountant4791360001
    PURKIS, Richard Kenneth
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    Secretary
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    BritishAdministrator50467140001
    CROCKER, David John
    2 Clover Way
    Paddock Wood
    TN12 6BQ Tonbridge
    Kent
    Director
    2 Clover Way
    Paddock Wood
    TN12 6BQ Tonbridge
    Kent
    BritishPhilatelist23422730002
    DUNNINGHAM, Timothy
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    Director
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    JerseyBritishChief Executive58978030001
    ELLIOTT SHIRCORE, Graham
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishCompany Executive276026200001
    FITZPATRICK, Kevin
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandIrishDirector117212260001
    FITZPATRICK, Kevin
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandIrishChief Finance Officer117212260001
    FRASER, Paul Ian
    222 Cheltenham Road
    BS6 5QU Bristol
    Avon
    Director
    222 Cheltenham Road
    BS6 5QU Bristol
    Avon
    BritishRetailer5342100001
    GEE, Anthony Michael
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    United KingdomBritishChartered Accountant181780820001
    GRODECKI, Antony Richard Jan
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    BritishManaging Director42800860002
    HALL, Michael Robert Montague
    Doyle Court
    Doyle Road St Peter Port
    GY1 1RD Guernsey
    Channel Islands
    Director
    Doyle Court
    Doyle Road St Peter Port
    GY1 1RD Guernsey
    Channel Islands
    BritishChartered Accountant74643910002
    HEDDLE, Keith Andrew Millar
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishSales & Marketing Director164474410001
    HENLEY, Mark David
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishAccountant52315890005
    MCQUILLAN, Anthony Michael
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Director
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    IrishPublisher22631310001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Director
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    United KingdomBritishChartered Accountant4791360001
    PICKFORD, Tom
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishCeo303763600001
    PICKFORD, Tom
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishChief Executive Officer303764130002
    PURKIS, Richard Kenneth
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishAdministrator50467140001

    Who are the persons with significant control of STANLEY GIBBONS AUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0LX London
    399
    England
    Apr 06, 2016
    Strand
    WC2R 0LX London
    399
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01124806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STANLEY GIBBONS AUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 15, 1993
    Delivered On Oct 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 1993Registration of a charge (395)
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 07, 1989
    Delivered On Sep 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies name therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1989Registration of a charge
    • Jan 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture deed
    Created On Jun 11, 1986
    Delivered On Jun 17, 1986
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or the "companies" (as defined) to the chargee under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nord Banker
    Transactions
    • Jun 17, 1986Registration of a charge
    Further guarantee & debenture
    Created On Oct 29, 1984
    Delivered On Nov 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1984Registration of a charge
    Guarantee debenture
    Created On Jun 25, 1982
    Delivered On Jul 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies names therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1982Registration of a charge
    Guarantee & debenture
    Created On Jun 25, 1982
    Delivered On Jul 12, 1982
    Satisfied
    Amount secured
    Sterling pounds 1750000 and all other monies due or to become due from stanley gibbons international limited to the chargee under one terms of a share sale agreement dtd 25.6.1982
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwills, debts uncalled capital, with all buildings, fixtures, fixed plant & machinery (see doc M113 for full details).
    Persons Entitled
    • Letraset Limited
    Transactions
    • Jul 12, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0